Search icon

GP PAINTING CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GP PAINTING CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (19 years ago)
Entity Number: 3447147
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 145-21 24TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 145-21 24 AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-939-1510

Phone +1 917-288-1647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATERINOS PANAYIOTOU Chief Executive Officer 145-21 24 AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
KATERINOS PANAYIOTOU DOS Process Agent 145-21 24TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2103338-DCA Active Business 2022-01-05 2025-02-28
1246194-DCA Active Business 2007-01-08 2025-02-28

History

Start date End date Type Value
2025-01-17 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 145-21 24 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201041510 2023-12-01 BIENNIAL STATEMENT 2022-12-01
181210006601 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141211006744 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121219002309 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110110002329 2011-01-10 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548393 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548394 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3545755 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545756 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3388395 LICENSE INVOICED 2021-11-10 75 Home Improvement Contractor License Fee
3388297 EXAMHIC INVOICED 2021-11-09 50 Home Improvement Contractor Exam Fee
3317783 LICENSE CREDITED 2021-04-14 100 Home Improvement Contractor License Fee
3260220 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3260219 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3190036 LICENSE CREDITED 2020-07-06 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47245.00
Total Face Value Of Loan:
47245.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47243.00
Total Face Value Of Loan:
47243.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47245
Current Approval Amount:
47245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47603.54
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47243
Current Approval Amount:
47243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47813.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State